13008 Marseille
Foreign
Secretary Name | Jean Gilles Jacques Marie Leroux |
---|---|
Nationality | French |
Status | Closed |
Appointed | 28 April 1999(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 22 June 2004) |
Role | Company Director |
Correspondence Address | 2 Place Des Cordeliers F Lyon F 69002 Foreign |
Secretary Name | Ronald Joseph Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Highlever Road London W10 6PR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Constantin Aldwych House 81 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£41,686 |
Cash | £1,301 |
Current Liabilities | £64,622 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
26 January 2004 | Application for striking-off (1 page) |
25 July 2003 | Return made up to 13/02/03; full list of members
|
6 May 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
7 February 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
2 May 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
4 February 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
17 September 2001 | Full accounts made up to 31 March 2000 (12 pages) |
19 February 2001 | Return made up to 13/02/01; full list of members
|
18 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
20 June 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 June 2000 | Registered office changed on 01/06/00 from: 12 new fetter lane london EC4A 1AG (1 page) |
27 March 2000 | Return made up to 16/02/00; full list of members (6 pages) |
16 May 1999 | Secretary resigned (1 page) |
16 May 1999 | New secretary appointed (2 pages) |
16 March 1999 | Return made up to 16/02/99; full list of members
|
10 March 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
25 September 1998 | Ad 16/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 February 1998 | Registered office changed on 20/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Secretary resigned (1 page) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New secretary appointed (2 pages) |
16 February 1998 | Incorporation (13 pages) |